Search icon

STARRCARR VENTURES, INC.

Company Details

Name: STARRCARR VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361782
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 2571 ALBANY STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2571 ALBANY STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
RUSSELL METZGAR Chief Executive Officer 2571 ALBANY STREET, SCHENECTADY, NY, United States, 12304

Licenses

Number Type Address
714208 Retail grocery store 594 NEW LOUDON RD, LATHAM, NY, 12110
425570 Retail grocery store 2571 ALBANY ST, SCHENECTADY, NY, 12304

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 2571 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-23 2023-06-28 Address 2571 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-03-23 2023-06-28 Address 2571 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1989-06-16 1993-03-23 Address 19 WEDGEWOD AVE., ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)
1989-06-16 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230628001762 2023-06-28 BIENNIAL STATEMENT 2023-06-01
220930019262 2022-09-30 BIENNIAL STATEMENT 2021-06-01
130705002081 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110610002326 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090623002455 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070605002656 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050909002575 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030606002779 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010625002269 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990707002229 1999-07-07 BIENNIAL STATEMENT 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-10 UNCLE SAM ALL AMER CHOC 594 NEW LOUDON RD, LATHAM, Albany, NY, 12110 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 UNCLE SAMS CANDY 2571 ALBANY ST, SCHENECTADY, Schenectady, NY, 12304 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6223327208 2020-04-27 0248 PPP 2571 ALBANY ST, SCHENECTADY, NY, 12304-1835
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78711.67
Loan Approval Amount (current) 78711.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-1835
Project Congressional District NY-20
Number of Employees 8
NAICS code 311352
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79544.07
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State